Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROLS FOR DOORS LTD
Company Information for

CONTROLS FOR DOORS LTD

BAILHACHE LINTON LLP, BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL,
Company Registration Number
03077177
Private Limited Company
Active

Company Overview

About Controls For Doors Ltd
CONTROLS FOR DOORS LTD was founded on 1995-07-07 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". Controls For Doors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTROLS FOR DOORS LTD
 
Legal Registered Office
BAILHACHE LINTON LLP
BOURNE HOUSE
475 GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0BL
Other companies in CR3
 
Filing Information
Company Number 03077177
Company ID Number 03077177
Date formed 1995-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644620938  
Last Datalog update: 2023-10-08 07:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLS FOR DOORS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTROLS FOR DOORS LTD

Current Directors
Officer Role Date Appointed
AMANDA PATRICIA BISHOP
Company Secretary 2003-10-08
AMANDA PATRICIA BISHOP
Director 2009-03-01
KIERAN JOHN LEWIS
Director 2009-09-01
RONALD FRANCIS VENN
Director 1995-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANN VENN
Director 1996-09-06 2008-12-05
AMANDA BISHOP
Director 2006-01-01 2007-03-08
WILLIAM GEORGE CHAMPNESS
Director 2006-01-01 2007-03-08
KIERAN JOHN LEWIS
Director 2006-01-01 2007-03-08
PENELOPE ANN VENN
Company Secretary 1995-07-07 2003-10-08
NICHOLAS CHARLES LAWRENCE BARKER
Company Secretary 1995-07-07 1996-08-31
NICHOLAS CHARLES LAWRENCE BARKER
Director 1995-07-07 1996-08-31
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1995-07-07 1995-07-07
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1995-07-07 1995-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA PATRICIA BISHOP FILM & TELEVISION TRANSPORT LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Dissolved 2016-09-27
AMANDA PATRICIA BISHOP FILM & TELEVISION TRANSPORT LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2016-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR RONALD FRANCIS VENN
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13PSC04Change of details for Mrs Amanda Patricia Bishop as a person with significant control on 2020-09-03
2021-07-13PSC07CESSATION OF RONALD FRANCIS VENN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2020-09-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030771770004
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PATRICIA BISHOP
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-07AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-04AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
2014-05-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0107/07/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0107/07/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0107/07/11 ANNUAL RETURN FULL LIST
2011-07-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23CH01Director's details changed for Ronald Francis Venn on 2010-07-01
2010-07-15AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANCIS VENN / 07/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN LEWIS / 07/07/2010
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-02288aDIRECTOR APPOINTED KIERAN JOHN LEWIS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD VENN / 01/07/2009
2009-07-29363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA BISHOP / 07/07/2009
2009-07-29353LOCATION OF REGISTER OF MEMBERS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM PRIORY HOUSE, PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD VENN / 07/07/2009
2009-04-04288aDIRECTOR APPOINTED AMANDA BISHOP
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE VENN
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2008-07-30363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-07MISCSECTION 394
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2006-07-26363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-11-22363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 7-10 CHANDOS STREET LONDON W1G 9DQ
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16288bSECRETARY RESIGNED
2003-07-22363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-02288cDIRECTOR'S PARTICULARS CHANGED
2002-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2000-08-25363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-06-26395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-27363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CONTROLS FOR DOORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROLS FOR DOORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2000-06-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-11-08 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1996-05-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROLS FOR DOORS LTD

Intangible Assets
Patents
We have not found any records of CONTROLS FOR DOORS LTD registering or being granted any patents
Domain Names

CONTROLS FOR DOORS LTD owns 8 domain names.

glynnjohnson.co.uk   lcnclosers.co.uk   magnalock.co.uk   stanleyhinge.co.uk   wikk.co.uk   iveshardware.co.uk   southernfolger.co.uk   securitron.co.uk  

Trademarks
We have not found any records of CONTROLS FOR DOORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLS FOR DOORS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CONTROLS FOR DOORS LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLS FOR DOORS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROLS FOR DOORS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROLS FOR DOORS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.